P J York Ltd was registered on 21 July 2003 with its registered office in Burnham-On-Sea, it's status at Companies House is "Active". The current directors of this company are listed as Westlake, Pamela Hazel, York, Sophie, Gosling, Carolyn Mary Ruth, York, Natalie, Walker, Mark Peter Eldred, York, Peter John in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YORK, Sophie | 03 May 2006 | - | 1 |
WALKER, Mark Peter Eldred | 01 December 2010 | 24 October 2016 | 1 |
YORK, Peter John | 21 July 2003 | 14 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTLAKE, Pamela Hazel | 13 May 2008 | - | 1 |
GOSLING, Carolyn Mary Ruth | 21 July 2003 | 17 November 2006 | 1 |
YORK, Natalie | 17 November 2006 | 13 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
PSC07 - N/A | 28 July 2020 | |
AA - Annual Accounts | 19 December 2019 | |
AD01 - Change of registered office address | 11 October 2019 | |
CS01 - N/A | 13 August 2019 | |
CH01 - Change of particulars for director | 12 August 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 15 August 2017 | |
PSC01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 08 February 2017 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 04 September 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 21 August 2012 | |
CH01 - Change of particulars for director | 21 August 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 03 August 2011 | |
RESOLUTIONS - N/A | 06 January 2011 | |
SH01 - Return of Allotment of shares | 06 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AP01 - Appointment of director | 14 December 2010 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 21 November 2009 | |
287 - Change in situation or address of Registered Office | 18 September 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 18 August 2008 | |
RESOLUTIONS - N/A | 06 June 2008 | |
169 - Return by a company purchasing its own shares | 03 June 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
AA - Annual Accounts | 11 March 2008 | |
363s - Annual Return | 18 August 2007 | |
AA - Annual Accounts | 10 March 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
288b - Notice of resignation of directors or secretaries | 28 November 2006 | |
288b - Notice of resignation of directors or secretaries | 28 November 2006 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
363s - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 27 July 2004 | |
225 - Change of Accounting Reference Date | 26 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
NEWINC - New incorporation documents | 21 July 2003 |